Download leads from Nexok and grow your business. Find out more

Jonathan David Bevan

British – Born 53 years ago (May 1971)

Jonathan David Bevan
15 Denning Road
Hampstead
London
NW3 1ST

Current appointments

Resigned appointments

44

Closed appointments

Companies

Company NameClear Channel International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (66 years, 7 months after company formation)
Appointment Duration11 years, 11 months (Resigned 14 July 2014)
Assigned Occupation Finance Director
Addresses
Correspondence Address
33 Golden Square
London
W1F 9JT
Registered Company Address
33 Golden Square
London
W1F 9JT
Company Name15 Denning Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (6 years, 7 months after company formation)
Appointment Duration7 years, 11 months (Resigned 29 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
19 Wharf Road
Shillingford
Wallingford
Oxfordshire
OX10 7EW
Company NameKildoon Property Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (51 years, 2 months after company formation)
Appointment Duration8 years, 7 months (Resigned 14 July 2014)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
33 Golden Square
London
W1F 9JT
Registered Company Address
33 Golden Square
London
W1F 9JT
Company NameClear Channel Overseas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (26 years, 4 months after company formation)
Appointment Duration8 years, 7 months (Resigned 14 July 2014)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
33 Golden Square
London
W1F 9JT
Registered Company Address
33 Golden Square
London
W1F 9JT
Company NameClear Channel Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (7 years, 7 months after company formation)
Appointment Duration8 years, 7 months (Resigned 14 July 2014)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
33 Golden Square
London
W1F 9JT
Registered Company Address
33 Golden Square
London
W1F 9JT
Company NameClear Channel UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2006 (36 years, 11 months after company formation)
Appointment Duration8 years, 4 months (Resigned 14 July 2014)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
33 Golden Square
London
W1F 9JT
Registered Company Address
33 Golden Square
London
W1F 9JT
Company NameThe Media Vehicle Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2002 (3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 08 December 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
21 Needham Road
Stanwick
Wellingborough
Northamptonshire
NN9 6QU
Company NameCanton Property Investment Company Limited(The)
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (47 years, 11 months after company formation)
Appointment Duration8 years, 7 months (Resigned 14 July 2014)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
33 Golden Square
London
W1F 9JT
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameClear Channel (North West) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (50 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameBarrett Petrie Sutcliffe London Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (9 years after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameSites International Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameF M Media Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameClear Channel UK (TWO) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameClear Channel Banners Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (3 years after company formation)
Appointment Duration4 years, 7 months (Resigned 16 November 2010)
Assigned Occupation Cfo International
Addresses
Correspondence Address
33 Golden Square
London
W1F 9JT
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameTrainer Advertising Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/0 Mazars Llp, Restructuring Services
Capital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameClear Channel (Scotland) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/0 Mazars Llp, Restructuring Services
Capital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameClear Channel (Central) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
100 Queen Street
2nd Floor
Glasgow
G1 3DN
Scotland
Company NameTeamrelay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NameTorpix Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
Company NameTown & City Posters Advertising Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (24 years after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
Company NameTracemotion Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameVision Posters Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
Company NameAllied Outdoor Advertising Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameMultimark Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (34 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp Tower Bride House
St Katharine'S Way
London
E1W 1DD
Company NameParkin Advertising Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameC.F.D. Billboards Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (28 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameSignways Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (26 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameClear Channel UK (ONE) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameClear Channel (Midlands) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (26 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
Company NameMaurice Stam Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (25 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameBarrett, Petrie, Sutcliffe Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameClear Channel UK (Three) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NamePostermobile Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Company NameEpiclove Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameRegentfile Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameArcadia Cooper Properties Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NamePostermobile Advertising Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Tower Bridge House
St Katharine'S Way
London
E1W 1DD
Company NameKMS Advertising Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
Company NameClear Channel (South West) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameRockbox Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameFoxmark (UK) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NameGrosvenor Advertising Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2006 (10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 10 March 2008)
Assigned Occupation Cfo International
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
Company NamePremium Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
Tower Bridge House
St. Katharines Way
London
E1W 1DD
Company NamePremium Outdoor Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (Resigned 16 November 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
15 Denning Road
Hampstead
London
NW3 1ST
Registered Company Address
C/O Mazars Llp
30 Old Bailey
London
EC4M 7AU

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing